Search icon

WESTWOOD PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WESTWOOD PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jan 2002 (23 years ago)
Date of dissolution: 17 Dec 2020
Entity Number: 2717620
ZIP code: 10005
County: New York
Place of Formation: New York
Address: FENSTERSTOCK & PARTNERS LLP, 100 BROADWAY, 8TH FLR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
EVAN S FENSTERSTOCK DOS Process Agent FENSTERSTOCK & PARTNERS LLP, 100 BROADWAY, 8TH FLR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
BLAIR C. FENSTERSTOCK, ESQ. Agent FENSTERSTOCK & PARTNERS LLP, 30 WALL STREET NINTH FLR., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
300015641
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-10 2016-05-13 Address MCCARTER & ENGLISH, 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Service of Process)
2002-01-10 2006-01-10 Address FENSTERSTOCK & PARTNERS LLP, 30 WALL STREET NINTH FLR., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217000305 2020-12-17 ARTICLES OF DISSOLUTION 2020-12-17
200518060657 2020-05-18 BIENNIAL STATEMENT 2020-01-01
180312006522 2018-03-12 BIENNIAL STATEMENT 2018-01-01
160513002029 2016-05-13 BIENNIAL STATEMENT 2016-01-01
060110002457 2006-01-10 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-577100.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
577100.00
Total Face Value Of Loan:
577100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
577100
Current Approval Amount:
577100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
583432.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State